Search icon

SANTA'S HELPERS OF PORT CHARLOTTE, INC.

Company Details

Entity Name: SANTA'S HELPERS OF PORT CHARLOTTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 26 May 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N16000005374
FEI/EIN Number 81-2774107
Address: 2536 Warne St., Port Charlotte, FL, 33952, US
Mail Address: 2536 Warne St., Port Charlotte, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Sidiropoulos Candace Agent 2536 Warne St., Port Charlotte, FL, 33952

President

Name Role Address
Sidiropoulos Candace President 2536 Warne St., Port Charlotte, FL, 33952

Secretary

Name Role Address
Moody Danielle Secretary 1260 Barton Avenue, Port Charlotte, FL, 33983

Treasurer

Name Role Address
Morin Sharon Treasurer 2536 Warne St., Port Charlotte, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 2536 Warne St., Port Charlotte, FL 33952 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 2536 Warne St., Port Charlotte, FL 33952 No data
CHANGE OF MAILING ADDRESS 2019-03-15 2536 Warne St., Port Charlotte, FL 33952 No data
REGISTERED AGENT NAME CHANGED 2019-03-15 Sidiropoulos, Candace No data
REINSTATEMENT 2018-05-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2016-10-24 No data No data

Documents

Name Date
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-07-19
AMENDED ANNUAL REPORT 2019-09-01
ANNUAL REPORT 2019-03-15
REINSTATEMENT 2018-05-11
Amendment 2016-10-24
Amendment 2016-07-11
Domestic Non-Profit 2016-05-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State